The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Sharp, David

    Related profiles found in government register
  • Sharp, David
    British

    Registered addresses and corresponding companies
    • Valley Mills, Valley Road, Morley, Leeds, LS27 8EX, United Kingdom

      IIF 1
    • Valley Mills, Valley Road, Morley, Leeds, W Yorkshire, LS27 8EX

      IIF 2
    • Valley Mills, Valley Road, Morley, Leeds, LS27 8EX

      IIF 3
  • Sharp, David

    Registered addresses and corresponding companies
    • 64 The Quays, 3 Concordia St, Leeds, West Yorks, LS1 4ES, United Kingdom

      IIF 4 IIF 5
    • 64, The Quays, Leeds, West Yorks, LS1 4ES, United Kingdom

      IIF 6
    • Valley Mills, Valley Road, Morley, Leeds, West Yorkshire, LS27 8EX, Uk

      IIF 7
    • Valley Mills, Valley Road, Morley, Leeds, West Yorkshire, LS27 8EX, United Kingdom

      IIF 8
  • Sharp, David Stanley

    Registered addresses and corresponding companies
    • No 6, Cowton Way, Durham Lane Industrial Park, Eaglescliffe, TS16 0RE, England

      IIF 9
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 10
  • Sharp, David
    British company director born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 6 Cowton Way, Cowton Way, Eaglescliffe, Stockton-on-tees, TS16 0RE, England

      IIF 11
  • Sharp, David
    British shipwright born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • 41, Sherwood Way, Tunbridge Wells, Kent, TN2 3LL, England

      IIF 12
  • Sharp, David
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1 Athill Court, St Helens Lane, Adel, Leeds, LS16 8BS

      IIF 13
    • Valley Mills, Valley Road, Morley, Leeds, West Yorkshire, LS27 8EX, United Kingdom

      IIF 14
    • Valley Mills, Valley Road, Morley, Leeds, LS27 8EX

      IIF 15
  • Sharp, David
    British manager born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Valley Mills, Valley Road, Morley, Leeds, LS27 8EX

      IIF 16
  • Sharp, David
    British transport born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Valley Mills, Valley Road, Morley, Leeds, West Yorkshire, LS27 8EX, Uk

      IIF 17
  • David Sharp
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • No 6, Cowton Way, Eaglescliffe, TS16 0RE, England

      IIF 18
  • Mr David Sharp
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 6 Cowton Way, Cowton Way, Eaglescliffe, Stockton-on-tees, TS16 0RE, England

      IIF 19
  • Mr David Sharp
    British born in October 1951

    Resident in England

    Registered addresses and corresponding companies
    • 41, Sherwood Way, Tunbridge Wells, Kent, TN2 3LL

      IIF 20
  • Sharp, David Stanley
    British co director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 64, The Quays, Leeds, LS1 4EJ

      IIF 21
  • Sharp, David Stanley
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • No 6, Cowton Way, Durham Lane Industrial Park, Eaglescliffe, TS16 0RE, England

      IIF 22
    • 63, Flat 63, The Quays, Leeds, LS1 4ES, England

      IIF 23
    • 64, 3 Concordia St, Leeds, LS1 4ES, United Kingdom

      IIF 24
    • 64 The Quays, 3 Concordia St, Leeds, West Yorks, LS1 4ES, United Kingdom

      IIF 25
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 26
    • 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 27 IIF 28
  • Sharp, David Stanley
    British director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • B1 Business Centre, Suite 206, Davyfield Road, Blackburn, BB1 2QY, England

      IIF 29 IIF 30
    • 64 The Quays, Concordia Street, Leeds, LS1 4ES, England

      IIF 31
    • 64, The Quays, Leeds, West Yorks, LS1 4ES, United Kingdom

      IIF 32
    • Flat 64 The Quays, 3 Concordia Street, Leeds, LS1 4ES, England

      IIF 33
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 34
  • Mr David Stanley Sharp
    British born in February 1958

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 35
  • Mr David Stanley Sharp
    British born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 36
  • Mr David Stanley Sharp
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • B1 Business Centre, Suite 206, Davyfield Road, Blackburn, BB1 2QY, England

      IIF 37
    • No 6, Cowton Way, Durham Lane Industrial Park, Eaglescliffe, TS16 0RE, England

      IIF 38
    • 1 Athill Court, St Helens Lane, Leeds, LS1 4ES, United Kingdom

      IIF 39
    • 63, Flat 63, The Quays, Leeds, LS1 4ES, England

      IIF 40
    • 64 The Quays, Concordia Street, Leeds, LS1 4ES, England

      IIF 41
    • Flat 63, Concordia Street, Leeds, LS1 4ES, England

      IIF 42
    • Flat 64 The Quays, 3 Concordia Street, Leeds, LS1 4ES, England

      IIF 43
    • Flat 64, The Quays, 3 Concordia Street, Leeds, LS1 4ES, United Kingdom

      IIF 44
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 45
child relation
Offspring entities and appointments
Active 12
  • 1
    ACCOUNTS TEAM LEEDS LTD - 2011-02-09
    64 The Quays, West Yorks, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-02-08 ~ dissolved
    IIF 32 - director → ME
    2011-02-08 ~ dissolved
    IIF 6 - secretary → ME
  • 2
    Flat 64 The Quays, 3 Concordia Street, Leeds, England
    Corporate (3 parents)
    Equity (Company account)
    300 GBP2024-02-28
    Officer
    2021-02-01 ~ now
    IIF 33 - director → ME
    Person with significant control
    2021-02-01 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 43 - Right to appoint or remove directorsOE
  • 3
    63 Flat 63, The Quays, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-12-31
    Officer
    2021-12-08 ~ now
    IIF 23 - director → ME
    Person with significant control
    2021-12-08 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 4
    GOLDSMITH HENDERSON LIMITED - 2012-05-22
    The Clocktower, 6 Mansion Gate Square, Leeds, West Yorks
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    790 GBP2015-05-31
    Officer
    2008-05-28 ~ dissolved
    IIF 21 - director → ME
  • 5
    No 6 Cowton Way, Durham Lane Industrial Park, Eaglescliffe, England
    Dissolved corporate (1 parent)
    Officer
    2015-08-05 ~ dissolved
    IIF 25 - director → ME
    2015-08-05 ~ dissolved
    IIF 5 - secretary → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 6
    6 Cowton Way Durham Lane Industrial Park, 6 Cowton Way, Durham Lane Industrial Park, Stockton-on-tees, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-03-19 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2018-03-19 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    DAVID SHARP SOLUTIONS LTD - 2015-04-24
    27 Old Gloucester Street, London
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    15,498 GBP2017-04-30
    Officer
    2014-01-23 ~ dissolved
    IIF 22 - director → ME
    2014-01-23 ~ dissolved
    IIF 9 - secretary → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 18 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 18 - Right to appoint or remove directors as a member of a firmOE
  • 8
    WOODLEAF EVENTS LIMITED - 2024-10-16
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Officer
    2024-02-12 ~ now
    IIF 28 - director → ME
    Person with significant control
    2024-02-12 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    46,898 GBP2023-12-31
    Officer
    2018-12-05 ~ now
    IIF 34 - director → ME
    Person with significant control
    2021-12-31 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Right to appoint or remove directorsOE
  • 10
    41 Sherwood Way, Tunbridge Wells, Kent
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    4,693 GBP2016-11-30
    Officer
    2012-11-29 ~ dissolved
    IIF 12 - director → ME
    Person with significant control
    2016-10-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 11
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Dissolved corporate (2 parents)
    Total liabilities (Company account)
    44,606 GBP2022-04-30
    Officer
    2020-04-28 ~ dissolved
    IIF 27 - director → ME
    2020-12-21 ~ dissolved
    IIF 10 - secretary → ME
    Person with significant control
    2020-05-01 ~ dissolved
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    4385, 09706365: Companies House Default Address, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2015-07-28 ~ dissolved
    IIF 24 - director → ME
    2015-07-28 ~ dissolved
    IIF 4 - secretary → ME
    Person with significant control
    2016-07-07 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
Ceased 11
  • 1
    Glendevon House 4 Hawthorn Park, Coal Road, Leeds, United Kingdom
    Corporate (5 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    193 GBP2023-04-30
    Officer
    2008-01-30 ~ 2016-03-31
    IIF 13 - director → ME
  • 2
    CENTRAL CASINGS CO. LIMITED - 1999-09-27
    IMPROHURST LIMITED - 1992-03-13
    Valley Mills Valley Road, Morley, Leeds, W Yorkshire
    Dissolved corporate (4 parents)
    Officer
    2008-03-18 ~ 2013-10-07
    IIF 2 - secretary → ME
  • 3
    Valley Mills Valley Road, Morley, Leeds, West Yorkshire
    Corporate (3 parents, 6 offsprings)
    Equity (Company account)
    10,025,855 GBP2022-03-31
    Officer
    1998-05-06 ~ 2012-11-29
    IIF 17 - director → ME
    2008-03-18 ~ 2012-11-29
    IIF 7 - secretary → ME
  • 4
    EVER 1420 LIMITED - 2001-03-19
    Valley Mills, Valley Road, Morley, Leeds
    Dissolved corporate (3 parents)
    Officer
    2001-03-30 ~ 2012-11-30
    IIF 15 - director → ME
    2008-03-18 ~ 2012-11-29
    IIF 3 - secretary → ME
  • 5
    DYMOND TRADING LIMITED - 2012-03-02
    BY-PRODUCTS (KEIGHLEY) LIMITED - 2010-06-25
    HARDER BROS. (KEIGHLEY) LIMITED - 2009-06-10
    Valley Mills Valley Road, Morley, Leeds, West Yorkshire
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2009-05-15 ~ 2013-03-28
    IIF 14 - director → ME
    2009-05-15 ~ 2013-03-28
    IIF 8 - secretary → ME
  • 6
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -7,447 GBP2022-01-31
    Officer
    2019-08-22 ~ 2020-07-20
    IIF 30 - director → ME
    Person with significant control
    2019-09-15 ~ 2020-07-20
    IIF 42 - Ownership of shares – More than 25% but not more than 50% OE
  • 7
    VIRAL ACTIVE LTD - 2022-02-24
    63 The Quays Concordia Street, Leeds, England
    Corporate (1 parent)
    Equity (Company account)
    -10,691 GBP2024-01-31
    Officer
    2022-01-13 ~ 2024-01-01
    IIF 31 - director → ME
    Person with significant control
    2022-01-13 ~ 2023-09-04
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 8
    25-29 Sandy Way, Yeadon, Leeds, England
    Corporate (2 parents)
    Equity (Company account)
    -11,651 GBP2023-05-31
    Officer
    2018-05-24 ~ 2021-07-07
    IIF 26 - director → ME
  • 9
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    46,898 GBP2023-12-31
    Person with significant control
    2021-11-09 ~ 2021-12-31
    IIF 44 - Ownership of shares – 75% or more OE
  • 10
    1 Rutland Court, Edinburgh, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    1997-04-28 ~ 2012-11-29
    IIF 16 - director → ME
    2008-03-18 ~ 2012-11-29
    IIF 1 - secretary → ME
  • 11
    71-75 Shelton Street, London, Greater London, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -248,699 GBP2023-12-31
    Officer
    2018-12-04 ~ 2018-12-10
    IIF 11 - director → ME
    Person with significant control
    2018-12-04 ~ 2018-12-10
    IIF 19 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 19 - Ownership of voting rights - More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.